APTAMER GROUP PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2025-07-24

View Document

10/08/2510 August 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

02/06/252 June 2025 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Resolutions

View Document

15/10/2415 October 2024 Director's details changed for Dr Arron Craig Tolley on 2024-08-14

View Document

23/09/2423 September 2024 Appointment of Mr Timothy James Sykes as a director on 2024-09-13

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-13

View Document

21/08/2421 August 2024 Resolutions

View Document

14/08/2414 August 2024 Termination of appointment of Stephen Hull as a director on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Dean Andrew Fielding as a director on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Mr Andrew Mark Rapson as a director on 2024-08-14

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

25/08/2325 August 2023 Appointment of Arron Tolley as a director on 2023-08-21

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

24/08/2324 August 2023 Appointment of Andrew Rapson as a secretary on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of Robert Quinn as a secretary on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Robert Quinn as a director on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of John David Richards as a director on 2023-08-21

View Document

23/08/2323 August 2023 Director's details changed for David Bunka on 2023-08-21

View Document

23/08/2323 August 2023 Appointment of Adam Hargreaves as a director on 2023-08-21

View Document

23/08/2323 August 2023 Appointment of Dean Fielding as a director on 2023-08-21

View Document

23/08/2323 August 2023 Appointment of Mr Stephen Hull as a director on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Angela Hildreth as a director on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Ian David Gilham as a director on 2023-08-21

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

17/05/2317 May 2023 Termination of appointment of Arron Craig Tolley as a director on 2023-05-16

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

06/03/236 March 2023 Appointment of Dr Robert Quinn as a secretary on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Dr Robert Quinn as a director on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Jennifer Louise Cutler as a secretary on 2023-03-01

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

12/10/2212 October 2022 Registered office address changed from Aptamer Group Ltd Second Floor, Bio Centre, Innovation Way Heslington York YO10 5NY England to Windmill House Innovation Way York YO10 5BR on 2022-10-12

View Document

19/01/2219 January 2022 Director's details changed for Mrs Eleanor Courtman-Stock on 2022-01-17

View Document

19/01/2219 January 2022 Secretary's details changed for Eleanor Courtman-Stock on 2022-01-17

View Document

12/01/2212 January 2022 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

06/01/226 January 2022 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

06/01/226 January 2022 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

06/01/226 January 2022 Notification of a person with significant control statement

View Document

06/01/226 January 2022 Withdrawal of a person with significant control statement on 2022-01-06

View Document

04/01/224 January 2022 Notification of a person with significant control statement

View Document

22/12/2122 December 2021 Appointment of Angela Hildreth as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Ian David Gilham as a director on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Arron Craig Tolley as a person with significant control on 2021-12-22

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Termination of appointment of Andrew Jonathan Skinn as a director on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Stephen Hull as a director on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Paul Townsend as a director on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Frans Van Dalen as a director on 2021-12-15

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Auditor's report

View Document

08/12/218 December 2021 Auditor's statement

View Document

08/12/218 December 2021 Balance Sheet

View Document

08/12/218 December 2021 Certificate of re-registration from Private to Public Limited Company

View Document

08/12/218 December 2021 Re-registration of Memorandum and Articles

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

02/12/212 December 2021 Consolidation of shares on 2021-11-29

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Jordan Clark as a director on 2021-10-12

View Document

27/09/2127 September 2021 Statement of capital on 2021-09-27

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Sub-division of shares on 2021-06-29

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

23/07/2123 July 2021 Appointment of Dr John David Richards as a director on 2021-06-01

View Document

23/07/2123 July 2021 Termination of appointment of Mark Vaux as a director on 2021-07-23

View Document

17/06/2117 June 2021 Current accounting period extended from 2021-03-31 to 2021-06-30

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

17/01/2117 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM APTAMER GROUP LTD SUITE 2.78 - 2.91 BIO CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5NY ENGLAND

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MRS ELEANOR COURTMAN-STOCK

View Document

09/09/209 September 2020 24/08/20 STATEMENT OF CAPITAL GBP 29821.6

View Document

09/09/209 September 2020 09/09/20 STATEMENT OF CAPITAL GBP 29854

View Document

30/07/2030 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 29621.6

View Document

01/07/201 July 2020 31/10/17 STATEMENT OF CAPITAL GBP 28151.9

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LELIEVELD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED DR ING FRANS VAN DALEN

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED IR. PAUL GOVERT MICHAEL LELIEVELD

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2018

View Document

22/02/1922 February 2019 27/01/19 STATEMENT OF CAPITAL GBP 28151.90

View Document

21/01/1921 January 2019 SECOND FILING OF AP01 FOR PAUL BENEDICT ARMSTRONG

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR PAUL BENEDICT ARMSTRONG

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM SUITE 2.80-2.87 BIO CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5NY

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 24731.70

View Document

14/06/1814 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 23917.40

View Document

12/06/1812 June 2018 17/05/18 STATEMENT OF CAPITAL GBP 22959.50

View Document

17/04/1817 April 2018 01/12/17 STATEMENT OF CAPITAL GBP 17639

View Document

17/04/1817 April 2018 28/06/17 STATEMENT OF CAPITAL GBP 17619.2

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON CRAIG TOLLEY

View Document

04/07/174 July 2017 15/03/17 STATEMENT OF CAPITAL GBP 17519.5

View Document

18/06/1718 June 2017 06/10/16 STATEMENT OF CAPITAL GBP 16803.2

View Document

04/05/174 May 2017 SECOND FILED SH01 - 18/04/17 STATEMENT OF CAPITAL GBP 16653.9

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 24/05/16 STATEMENT OF CAPITAL GBP 17711.4

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES OURY

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN WARRINGTON

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 29/02/16 STATEMENT OF CAPITAL GBP 16536.40

View Document

17/02/1617 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

15/02/1615 February 2016 REDUCE ISSUED CAPITAL 21/01/2016

View Document

15/02/1615 February 2016 STATEMENT BY DIRECTORS

View Document

15/02/1615 February 2016 SOLVENCY STATEMENT DATED 21/01/16

View Document

02/02/162 February 2016 29/07/15 STATEMENT OF CAPITAL GBP 18376.4

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE TOLLEY

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS MELANIE TOLLEY

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR BRIAN HERBERT WARRINGTON

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED PROFESSOR PAUL TOWNSEND

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR ANDREW SKINN

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR STEVE HULL

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR JAMES EDWARD OURY

View Document

22/06/1522 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/04/1520 April 2015 COMPANY NAME CHANGED BLUEBIRD 123 LIMITED CERTIFICATE ISSUED ON 20/04/15

View Document

14/04/1514 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 16932.20

View Document

23/03/1523 March 2015 ADOPT ARTICLES 27/02/2015

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company